Download leads from Nexok and grow your business. Find out more

Caremore Services Limited

Documents

Total Documents105
Total Pages350

Filing History

21 December 2023Total exemption full accounts made up to 30 June 2023
11 November 2023Confirmation statement made on 8 November 2023 with no updates
18 January 2023Total exemption full accounts made up to 30 June 2022
15 December 2022Confirmation statement made on 8 November 2022 with no updates
15 June 2022Current accounting period extended from 31 March 2022 to 30 June 2022
29 November 2021Confirmation statement made on 8 November 2021 with updates
3 June 2021Appointment of Mrs Julie Bennett as a director on 1 June 2021
3 June 2021Appointment of Mr Richard Stephen Bennett as a director on 1 June 2021
3 June 2021Termination of appointment of David Albert Caley as a director on 1 June 2021
3 June 2021Termination of appointment of Peter Moore as a director on 1 June 2021
2 June 2021Cessation of Peter Moore as a person with significant control on 1 June 2021
2 June 2021Cessation of David Albert Caley as a person with significant control on 1 June 2021
2 June 2021Notification of National Print Solutions Group Limited as a person with significant control on 1 June 2021
2 June 2021Registered office address changed from Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit B1 Arlon Court, Green Square Kirkleatham Business Park Redcar North Yorkshire TS10 5RS on 2 June 2021
14 May 2021Total exemption full accounts made up to 31 March 2021
2 December 2020Confirmation statement made on 9 November 2020 with no updates
20 November 2020Micro company accounts made up to 31 March 2020
27 December 2019Micro company accounts made up to 31 March 2019
21 November 2019Confirmation statement made on 9 November 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
22 November 2018Confirmation statement made on 9 November 2018 with no updates
9 October 2018Notification of Peter Moore as a person with significant control on 9 October 2018
12 April 2018Amended micro company accounts made up to 31 March 2017
8 December 2017Micro company accounts made up to 31 March 2017
8 December 2017Micro company accounts made up to 31 March 2017
9 November 2017Confirmation statement made on 9 November 2017 with no updates
9 November 2017Confirmation statement made on 9 November 2017 with no updates
19 October 2017Confirmation statement made on 25 September 2017 with no updates
19 October 2017Confirmation statement made on 25 September 2017 with no updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Amended total exemption small company accounts made up to 31 March 2015
19 December 2016Amended total exemption small company accounts made up to 31 March 2015
17 October 2016Confirmation statement made on 25 September 2016 with updates
17 October 2016Confirmation statement made on 25 September 2016 with updates
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
28 November 2013Total exemption small company accounts made up to 31 March 2013
28 November 2013Total exemption small company accounts made up to 31 March 2013
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 January 2013Termination of appointment of Colin Moore as a director
21 January 2013Termination of appointment of Colin Moore as a director
5 December 2012Total exemption small company accounts made up to 31 March 2012
5 December 2012Total exemption small company accounts made up to 31 March 2012
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
12 June 2012Registered office address changed from Unit 7B Green Square Troisdorf Way Kirkleatham Business Park Redcar Cleveland TS10 5RX United Kingdom on 12 June 2012
12 June 2012Registered office address changed from Unit 7B Green Square Troisdorf Way Kirkleatham Business Park Redcar Cleveland TS10 5RX United Kingdom on 12 June 2012
2 November 2011Total exemption small company accounts made up to 31 March 2011
2 November 2011Total exemption small company accounts made up to 31 March 2011
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
20 October 2010Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 20 October 2010
20 October 2010Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 20 October 2010
15 October 2010Termination of appointment of Russell Teasdale as a secretary
15 October 2010Director's details changed for Colin Anthony Moore on 25 September 2010
15 October 2010Director's details changed for Peter Moore on 25 September 2010
15 October 2010Termination of appointment of Russell Teasdale as a secretary
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
15 October 2010Director's details changed for David Albert Caley on 25 September 2010
15 October 2010Director's details changed for Colin Anthony Moore on 25 September 2010
15 October 2010Director's details changed for David Albert Caley on 25 September 2010
15 October 2010Director's details changed for Peter Moore on 25 September 2010
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders
16 October 2009Total exemption small company accounts made up to 31 March 2009
16 October 2009Total exemption small company accounts made up to 31 March 2009
27 December 2008Total exemption small company accounts made up to 31 March 2008
27 December 2008Total exemption small company accounts made up to 31 March 2008
25 September 2008Return made up to 25/09/08; full list of members
25 September 2008Return made up to 25/09/08; full list of members
7 January 2008Total exemption small company accounts made up to 31 March 2007
7 January 2008Total exemption small company accounts made up to 31 March 2007
1 October 2007Return made up to 26/09/07; full list of members
1 October 2007Return made up to 26/09/07; full list of members
14 April 2007New secretary appointed
14 April 2007New secretary appointed
14 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07
14 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07
11 April 2007New director appointed
11 April 2007Registered office changed on 11/04/07 from: 47 upleatham street saltburn by the sea cleveland TS12 1LR
11 April 2007New director appointed
11 April 2007Registered office changed on 11/04/07 from: 47 upleatham street saltburn by the sea cleveland TS12 1LR
6 January 2007New director appointed
6 January 2007New director appointed
6 January 2007New director appointed
6 January 2007New director appointed
1 December 2006Director resigned
1 December 2006Director resigned
1 December 2006Secretary resigned
1 December 2006Secretary resigned
26 September 2006Incorporation
26 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing